UKBizDB.co.uk

SYLKAY TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sylkay Textiles Limited. The company was founded 52 years ago and was given the registration number 01050353. The firm's registered office is in CHESTER. You can find them at Riverside House River Lane, Saltney, Chester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SYLKAY TEXTILES LIMITED
Company Number:01050353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1972
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Riverside House River Lane, Saltney, Chester, England, CH4 8RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lane, Saltney, Chester, England, CH4 8RQ

Director28 November 2017Active
Riverside House, River Lane, Saltney, Chester, England, CH4 8RQ

Director28 November 2017Active
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL

Secretary-Active
5 Leyfield Avenue, Romiley, Stockport, SK6 4AP

Secretary07 November 1994Active
16 The Croft, Euxton Chorley, Preston, PR7 6LH

Secretary07 May 1997Active
Orchard End 13 Main Street, Kibworth Harcourt, Leicester, LE8 0NR

Director01 January 1998Active
2 St Thomas's Mews, Guildford, GU1 3NE

Director14 December 1995Active
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL

Director01 June 1998Active
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL

Director-Active
19 Minden Close, Bury, BL8 2LH

Director-Active
50 Myrtle Avenue, Bingley, BD16 1EW

Director16 March 1995Active
1 Warren Avenue, Hartford, Crewe, CW9 7QS

Director01 October 2003Active
Morrice Croft High Street, Great Budworth, Northwich, CW9 6HF

Director-Active
Fen Place Mill, Turners Hill, RH10 4QQ

Director13 October 1993Active
16 The Croft, Euxton Chorley, Preston, PR7 6LH

Director25 February 1997Active
2 Doe Riddings Cottages, Ashton In Makerfield, Wigan, WN4 0JA

Director-Active
Leigh House, Leigh Place, Cobham, KT11 2HL

Director14 December 1995Active

People with Significant Control

Mr Andrew Massey Mcclements
Notified on:28 November 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Riverside House, River Lane, Chester, England, CH4 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Somac Threads Limited
Notified on:28 November 2017
Status:Active
Country of residence:United Kingdom
Address:Brymau 4, River Lane, Chester, United Kingdom, CH4 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Judith Mary Webb
Notified on:27 November 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Riverside House, River Lane, Chester, England, CH4 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Riverside House, River Lane, Chester, England, CH4 8RQ
Nature of control:
  • Significant influence or control
Mr Colin David Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Riverside House, River Lane, Chester, England, CH4 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.